About

Registered Number: 05147097
Date of Incorporation: 07/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Tir Haf, 78 Caswell Road, Caswell, Swansea, SA3 4RH

 

Founded in 2004, A T & J B Roberts Ltd has its registered office in Swansea, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Austin Trevor 07 June 2004 - 1
ROBERTS, Judith Blaine 07 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 16 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 05 July 2007
363a - Annual Return 10 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2007
353 - Register of members 10 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2005
353 - Register of members 03 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
225 - Change of Accounting Reference Date 24 August 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.